Search icon

SAMSOL HOMES INC.

Company Details

Name: SAMSOL HOMES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1968 (57 years ago)
Entity Number: 220564
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 1627-50TH STREET, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ISRAEL SOLOMON Chief Executive Officer 1627-50TH STREET, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
ISRAEL SOLOMON DOS Process Agent 1627-50TH STREET, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
1968-03-05 1993-06-09 Address 1627 50TH ST., BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140520002080 2014-05-20 BIENNIAL STATEMENT 2014-03-01
100405002805 2010-04-05 BIENNIAL STATEMENT 2010-03-01
080319002043 2008-03-19 BIENNIAL STATEMENT 2008-03-01
060323002993 2006-03-23 BIENNIAL STATEMENT 2006-03-01
040325002664 2004-03-25 BIENNIAL STATEMENT 2004-03-01
020227002949 2002-02-27 BIENNIAL STATEMENT 2002-03-01
000327002514 2000-03-27 BIENNIAL STATEMENT 2000-03-01
980326002196 1998-03-26 BIENNIAL STATEMENT 1998-03-01
C226831-2 1995-09-13 ASSUMED NAME CORP INITIAL FILING 1995-09-13
940412002286 1994-04-12 BIENNIAL STATEMENT 1994-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11699808 0235300 1979-10-18 1048-58 49TH ST AND FORTH HAMI, New York -Richmond, NY, 11218
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-10-18
Case Closed 1979-12-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-10-22
Abatement Due Date 1979-10-18
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1979-10-22
Abatement Due Date 1979-10-25
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1979-10-22
Abatement Due Date 1979-10-25
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1979-10-22
Abatement Due Date 1979-10-25
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State